Company NameThe Blackboxcamera Company Ltd
DirectorOlufemi Kayode Ayandokun
Company StatusActive
Company Number03788895
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Olufemi Kayode Ayandokun
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressOffice 102, 61 Willow Walk Tower Bridge
London
SE1 5SF
Secretary NameSusie Morolayo Ayandokun
NationalityBritish
StatusCurrent
Appointed15 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence AddressOffice 102, 61 Willow Walk Tower Bridge
London
SE1 5SF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.pic-osd.co.uk

Location

Registered AddressOffice 126 275 New North Road
London
Greater London
N1 7AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,113
Cash£13,264
Current Liabilities£5,239

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

23 November 2023Total exemption full accounts made up to 30 June 2023 (17 pages)
27 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
27 March 2023Registered office address changed from Office 102, 61 Willow Walk Tower Bridge London London SE1 5SF United Kingdom to Office 126 275 New North Road London Greater London N1 7AA on 27 March 2023 (1 page)
8 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
25 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
20 March 2022Total exemption full accounts made up to 30 June 2021 (17 pages)
27 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 30 June 2020 (17 pages)
27 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (17 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
17 March 2019Total exemption full accounts made up to 30 June 2018 (15 pages)
19 July 2018Notification of Olufemi Olukayode Ayandokun as a person with significant control on 7 April 2016 (2 pages)
27 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (15 pages)
2 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
2 July 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
29 September 2015Registered office address changed from Moorgate House 5 - 8 Dysart Street London EC2A 2BX to Office 102, 61 Willow Walk Tower Bridge London London SE1 5SF on 29 September 2015 (1 page)
29 September 2015Registered office address changed from , Moorgate House 5 - 8 Dysart Street, London, EC2A 2BX to Office 102, 61 Willow Walk Tower Bridge London London SE1 5SF on 29 September 2015 (1 page)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
13 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
13 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
17 December 2013Registered office address changed from , Rivington House 82 Great Eastern Street, London, Greater London, EC2A 3JF, United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from Rivington House 82 Great Eastern Street London Greater London EC2A 3JF United Kingdom on 17 December 2013 (1 page)
31 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (4 pages)
27 October 2010Registered office address changed from 1-2 Universal House 88-94 Wentworth Street London E1 7SA on 27 October 2010 (1 page)
27 October 2010Registered office address changed from , 1-2 Universal House, 88-94 Wentworth Street, London, E1 7SA on 27 October 2010 (1 page)
26 October 2010Director's details changed for Dr Olufemi Kayode Ayandokun on 26 October 2010 (2 pages)
26 October 2010Secretary's details changed for Susie Morolayo Ayandokun on 26 October 2010 (1 page)
26 October 2010Secretary's details changed for Susie Morolayo Ayandokun on 26 October 2010 (1 page)
26 October 2010Director's details changed for Dr Olufemi Kayode Ayandokun on 26 October 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Dr Olufemi Kayode Ayandokun on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Dr Olufemi Kayode Ayandokun on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Dr Olufemi Kayode Ayandokun on 1 January 2010 (2 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
19 April 2010Total exemption full accounts made up to 30 June 2009 (4 pages)
15 July 2009Return made up to 14/06/09; full list of members (3 pages)
15 July 2009Return made up to 14/06/09; full list of members (3 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 14/06/08; full list of members (3 pages)
14 July 2008Return made up to 14/06/08; full list of members (3 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
4 April 2008Total exemption full accounts made up to 30 June 2007 (4 pages)
8 August 2007Return made up to 14/06/07; no change of members (6 pages)
8 August 2007Return made up to 14/06/07; no change of members (6 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
10 April 2007Registered office changed on 10/04/07 from: coastal house, 180 bridge road, southampton, SO321 7EH (1 page)
10 April 2007Total exemption full accounts made up to 30 June 2006 (4 pages)
10 April 2007Registered office changed on 10/04/07 from: coastal house 180 bridge road southampton SO321 7EH (1 page)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
17 July 2006Return made up to 14/06/06; full list of members (6 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
31 March 2006Total exemption full accounts made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 14/06/05; full list of members (6 pages)
18 July 2005Return made up to 14/06/05; full list of members (6 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
31 March 2005Total exemption full accounts made up to 30 June 2004 (4 pages)
15 July 2004Return made up to 14/06/04; full list of members (6 pages)
15 July 2004Return made up to 14/06/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
19 March 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
15 July 2003Return made up to 14/06/03; full list of members (6 pages)
15 July 2003Return made up to 14/06/03; full list of members (6 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
31 March 2003Total exemption full accounts made up to 30 June 2002 (3 pages)
12 July 2002Return made up to 14/06/02; full list of members (6 pages)
12 July 2002Return made up to 14/06/02; full list of members (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (3 pages)
13 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
13 July 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
16 May 2001Full accounts made up to 30 June 2000 (3 pages)
16 May 2001Full accounts made up to 30 June 2000 (3 pages)
2 May 2001Registered office changed on 02/05/01 from: unit U7 lenton boulevard nottingham nottinghamshire NG7 2BY (1 page)
2 May 2001Registered office changed on 02/05/01 from: unit U7 lenton boulevard, nottingham, nottinghamshire NG7 2BY (1 page)
8 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1999Registered office changed on 17/09/99 from: suite 111,48 derby road nottingham nottinghamshire NG1 5FQ (1 page)
17 September 1999Registered office changed on 17/09/99 from: suite 111,48 derby road, nottingham, nottinghamshire NG1 5FQ (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: suite 111 48 derby road, nottingham, nottinghamshire NG1 5FQ (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Registered office changed on 24/06/99 from: suite 111 48 derby road nottingham nottinghamshire NG1 5FQ (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
21 June 1999Director resigned (1 page)
14 June 1999Incorporation (12 pages)
14 June 1999Incorporation (12 pages)